Search icon

PAWS, LLC - Florida Company Profile

Company Details

Entity Name: PAWS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAWS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: L06000102197
FEI/EIN Number 205757273

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 59 BULLMAN ROAD, FINGER, TN, 38334, US
Mail Address: 59 bullman road, Finger, TN, 38433, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITHERILL RICHARD V Manager 59 BULLMAN ROAD, FINGER, TN, 38334
Landford Jeremiah Agent 1346 Wilmette St, Finger, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069663 BITSELLUSA EXPIRED 2017-06-26 2022-12-31 - 1314 MARACAIBO STREET, PORT CHARLOTTE, FL, 33980
G14000044481 MY BUDDIES PET CARE EXPIRED 2014-05-05 2019-12-31 - 3681 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952
G09000165009 THE PET OWNERS WAREHOUSE EXPIRED 2009-10-14 2014-12-31 - THE PET OWNERS WAREHOUSE, 2686 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 59 BULLMAN ROAD, FINGER, TN 38334 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Landford, Jeremiah -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 1346 Wilmette St, Finger, FL 33980 -
CHANGE OF MAILING ADDRESS 2020-02-08 59 BULLMAN ROAD, FINGER, TN 38334 -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State